New Mill
Holmfirth
West Yorkshire
HD9 7EH
Secretary Name | John Lloyd Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 August 2010) |
Role | Accountant |
Correspondence Address | Lido House 22 New Fold Holmfirth West Yorkshire HD9 2DQ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Renee Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | Springfield Spring Lane New Mill Holmfirth West Yorkshire HD9 7EH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Unit 40 Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Year | 2014 |
---|---|
Net Worth | £21,385 |
Cash | £242,063 |
Current Liabilities | £277,989 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Application to strike the company off the register (3 pages) |
16 March 2010 | Statement of capital on 16 March 2010
|
16 March 2010 | Solvency Statement dated 22/02/10 (1 page) |
16 March 2010 | Statement by directors (1 page) |
16 March 2010 | Resolutions
|
16 March 2010 | Statement by Directors (1 page) |
16 March 2010 | Resolutions
|
16 March 2010 | Statement of capital on 16 March 2010
|
16 March 2010 | Solvency statement dated 22/02/10 (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
20 August 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
14 May 2009 | Company name changed edgar dickinson plastics LIMITED\certificate issued on 16/05/09 (3 pages) |
14 May 2009 | Company name changed edgar dickinson plastics LIMITED\certificate issued on 16/05/09 (3 pages) |
19 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 April 2008 | Ad 15/04/08 gbp si 220000@1=220000 gbp ic 1500000/1720000 (2 pages) |
24 April 2008 | Ad 15/04/08\gbp si 220000@1=220000\gbp ic 1500000/1720000\ (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Nc inc already adjusted 15/04/08 (1 page) |
24 April 2008 | Nc inc already adjusted 15/04/08 (1 page) |
24 April 2008 | Resolutions
|
16 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 July 2007 | Ad 04/07/07--------- £ si 201758@1=201758 £ ic 1298242/1500000 (2 pages) |
17 July 2007 | Ad 04/07/07--------- £ si 201758@1=201758 £ ic 1298242/1500000 (2 pages) |
9 December 2006 | Ad 20/11/06--------- £ si 85204@1=85204 £ ic 1213038/1298242 (2 pages) |
9 December 2006 | Ad 20/11/06--------- £ si 85204@1=85204 £ ic 1213038/1298242 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
7 September 2005 | Ad 26/07/05--------- £ si 76842@1=76842 £ ic 1136196/1213038 (2 pages) |
7 September 2005 | Ad 26/07/05--------- £ si 76842@1=76842 £ ic 1136196/1213038 (2 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
19 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 June 2003 | Ad 21/05/03--------- £ si 75000@1=75000 £ ic 1111196/1186196 (2 pages) |
13 June 2003 | Ad 21/05/03--------- £ si 75000@1=75000 £ ic 1111196/1186196 (2 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (15 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (15 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
3 August 2001 | Return made up to 23/07/01; full list of members
|
3 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
4 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
1 February 2001 | £ nc 1000000/1500000 23/01/01 (1 page) |
1 February 2001 | Ad 23/01/01--------- £ si 150000@1=150000 £ ic 911196/1061196 (2 pages) |
1 February 2001 | £ nc 1000000/1500000 23/01/01 (1 page) |
1 February 2001 | Ad 23/01/01--------- £ si 150000@1=150000 £ ic 911196/1061196 (2 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
15 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
6 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
1 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
17 December 1998 | Ad 08/12/98--------- £ si 50000@1=50000 £ ic 861196/911196 (2 pages) |
17 December 1998 | Ad 08/12/98--------- £ si 50000@1=50000 £ ic 861196/911196 (2 pages) |
14 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
24 March 1998 | Ad 16/03/98--------- £ si 100000@1=100000 £ ic 761196/861196 (2 pages) |
24 March 1998 | Ad 16/03/98--------- £ si 100000@1=100000 £ ic 761196/861196 (2 pages) |
12 February 1998 | Ad 03/02/98--------- £ si 51196@1 (2 pages) |
12 February 1998 | Ad 03/02/98--------- £ si 51196@1 (2 pages) |
2 December 1997 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
2 December 1997 | Ad 31/10/97--------- £ si 310000@1=310000 £ ic 400000/710000 (2 pages) |
2 December 1997 | Statement of affairs (10 pages) |
2 December 1997 | Ad 31/10/97--------- £ si 310000@1=310000 £ ic 400000/710000 (2 pages) |
2 December 1997 | Statement of affairs (10 pages) |
17 November 1997 | Ad 03/11/97--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages) |
17 November 1997 | Ad 03/11/97--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | £ nc 500000/1000000 31/10/97 (1 page) |
10 November 1997 | £ nc 500000/1000000 31/10/97 (1 page) |
10 November 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Ad 16/10/97--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
24 October 1997 | £ nc 100/500000 16/10/97 (1 page) |
24 October 1997 | £ nc 100/500000 16/10/97 (1 page) |
24 October 1997 | Resolutions
|
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Resolutions
|
9 October 1997 | Company name changed highnumber LIMITED\certificate issued on 10/10/97 (2 pages) |
9 October 1997 | Company name changed highnumber LIMITED\certificate issued on 10/10/97 (2 pages) |
23 July 1997 | Incorporation (16 pages) |